Allied Snooker Limited SHEFFIELD


Founded in 2002, Allied Snooker, classified under reg no. 04578868 is an active company. Currently registered at 960 Gleadless Road S12 2LL, Sheffield the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has one director. Brent H., appointed on 27 July 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynne E. who worked with the the company until 1 October 2012.

Allied Snooker Limited Address / Contact

Office Address 960 Gleadless Road
Office Address2 Gleadless
Town Sheffield
Post code S12 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04578868
Date of Incorporation Thu, 31st Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Brent H.

Position: Director

Appointed: 27 July 2021

Maureen C.

Position: Director

Appointed: 22 August 2019

Resigned: 27 July 2021

Anthony C.

Position: Director

Appointed: 01 October 2012

Resigned: 22 August 2019

Brent H.

Position: Director

Appointed: 01 October 2012

Resigned: 09 October 2017

Stephen E.

Position: Director

Appointed: 31 October 2002

Resigned: 01 October 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2002

Resigned: 31 October 2002

Lynne E.

Position: Director

Appointed: 31 October 2002

Resigned: 01 October 2012

Lynne E.

Position: Secretary

Appointed: 31 October 2002

Resigned: 01 October 2012

Stephen E.

Position: Director

Appointed: 31 October 2002

Resigned: 02 July 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 October 2002

Resigned: 31 October 2002

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Brent H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Maureen C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Anthony C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brent H.

Notified on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen C.

Notified on 22 August 2019
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony C.

Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brent H.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand9 16610 731
Current Assets14 18614 224
Debtors4 5202 993
Net Assets Liabilities8 5905 833
Other Debtors4 5202 993
Property Plant Equipment13 50420 417
Total Inventories500500
Other
Accumulated Amortisation Impairment Intangible Assets 120 000
Accumulated Depreciation Impairment Property Plant Equipment26 19029 655
Additions Other Than Through Business Combinations Property Plant Equipment 10 378
Amortisation Rate Used For Intangible Assets 10
Average Number Employees During Period45
Creditors16 53426 969
Depreciation Rate Used For Property Plant Equipment 10
Further Item Borrowings Component Total Borrowings 3 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 83333 833
Increase From Depreciation Charge For Year Property Plant Equipment 3 465
Intangible Assets Gross Cost 120 000
Net Current Assets Liabilities-2 348-12 745
Other Creditors12 69818 259
Other Taxation Social Security Payable1 9722 508
Property Plant Equipment Gross Cost39 69450 072
Taxation Including Deferred Taxation Balance Sheet Subtotal2 5661 839
Total Assets Less Current Liabilities11 1567 672
Trade Creditors Trade Payables1 8643 102

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements